Rathen
Fraserburgh
Aberdeenshire
AB43 5UN
Scotland
Director Name | Mr Robert McDonald |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 30 years (closed 08 January 2019) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Middleburgh Road Fraserburgh Aberdeenshire AB43 5SG Scotland |
Director Name | Mrs Marilyn Duff |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(47 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 January 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 24 Damfield Road Fraserburgh Aberdeenshire AB43 9SJ Scotland |
Director Name | Mrs Jeanette Henderson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(47 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 January 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 42 Strichen Road Fraserburgh Aberdeenshire AB43 9QZ Scotland |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 January 2019) |
Role | Oil Rig Supervisor |
Country of Residence | Scotland |
Correspondence Address | St. Margarets Station Road Lonmay, Fraserburgh Aberdeenshire AB43 8TY Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 30 years (closed 08 January 2019) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Bradley Borland |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 February 2009) |
Role | Timber Merchant |
Correspondence Address | Upper Muirhall Road Kinfauns Perth Ph2 7 |
Director Name | Ian Chalmers |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 December 1993) |
Role | General Merchant |
Correspondence Address | 3 Cairnstone Cottages Memsie |
Director Name | Mrs Robert McDonald |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2017) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Hill Of Forrest Rathen Fraserburgh Aberdeenshire AB43 5UN Scotland |
Director Name | Mrs Carol Summers |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(47 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 17 April 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 31 Barrasgate Road Fraserburgh Aberdeenshire AB43 9DQ Scotland |
Telephone | 01346 513297 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 3 Middleburgh Road Fraserburgh Aberdeenshire AB43 9SG Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
2k at £1 | Robert McDonald Jnr 21.94% Ordinary |
---|---|
1.8k at £1 | Mrs Jeanette Henderson 19.44% Ordinary |
1.8k at £1 | Mrs Marilyn Duff 19.44% Ordinary |
1.8k at £1 | William Summers 19.44% Ordinary |
1.7k at £1 | Mrs Dorothy McDonald 19.43% Ordinary |
12 at £1 | Mrs Georgina McDonald 0.13% Ordinary |
12 at £1 | Robert McDonald Snr 0.13% Ordinary |
1 at £1 | Bradley Borland 0.01% Ordinary |
1 at £1 | Ian McDonald 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,769 |
Cash | £34,920 |
Current Liabilities | £1,460 |
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 January 1980 | Delivered on: 6 February 1980 Satisfied on: 21 October 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
21 January 1965 | Delivered on: 1 February 1965 Satisfied on: 21 October 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 November 2017 | Termination of appointment of Robert Mcdonald as a director on 1 September 2017 (1 page) |
---|---|
7 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Termination of appointment of Carol Summers as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
15 January 2010 | Director's details changed for Robert Mcdonald on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ian Mcdonald on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Mcdonald on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Jeanette Henderson on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Carol Summers on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Marilyn Duff on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Register inspection address has been changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Registered office address changed from 14/16 Barrasgate Road Fraserburgh AB4 5DQ on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2009 | Appointment terminated director bradley borland (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Memorandum and Articles of Association (3 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 May 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
22 July 1955 | Incorporation (12 pages) |